IP CLARITY LIMITED
Status | ACTIVE |
Company No. | SC284487 |
Category | Private Limited Company |
Incorporated | 09 May 2005 |
Age | 18 years, 11 months, 19 days |
Jurisdiction | Scotland |
SUMMARY
IP CLARITY LIMITED is an active private limited company with number SC284487. It was incorporated 18 years, 11 months, 19 days ago, on 09 May 2005. The company address is 6 Atholl Crescent 6 Atholl Crescent, PH1 5JN.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 09 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-09
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 09 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-09
Documents
Accounts with accounts type micro entity
Date: 05 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 09 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-09
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change person director company with change date
Date: 14 Nov 2019
Action Date: 05 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-05
Officer name: Mr Owen Eric Anderson
Documents
Termination secretary company with name termination date
Date: 14 Nov 2019
Action Date: 05 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-08-05
Officer name: Neil Whittet
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 09 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-09
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 09 May 2018
Action Date: 09 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-09
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 09 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-09
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 09 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-09
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 09 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-09
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 09 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-09
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2012
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Gazette filings brought up to date
Date: 16 Jun 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2012
Action Date: 09 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-09
Documents
Gazette filings brought up to date
Date: 04 Jun 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 09 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-09
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2010
Action Date: 09 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-09
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 09 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-09
Officer name: Owen Eric Anderson
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2009
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 14 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/05/07; full list of members
Documents
Legacy
Date: 08 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/05/06; full list of members
Documents
Legacy
Date: 27 May 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 10 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BLACKWALL DEVELOPMENTS LIMITED
UNIT 53 OLD BEXLEY BUSINESS PARK,BEXLEY,DA5 1LR
Number: | 09327490 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUNNINGHAR,ABERDEENSHIRE,AB21 0RD
Number: | SC265130 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHOICE MECHANICAL & ELECTRICAL CONTRACTORS (MIDLANDS) LIMITED
11 ROMAN WAY BUSINESS CENTRE,DROITWICH,WR9 9AJ
Number: | 04454406 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
25 CLINTON PLACE,SEAFORD,BN25 1NP
Number: | 08107321 |
Status: | ACTIVE |
Category: | Private Limited Company |
GUIDELINE DEVELOPMENTS LIMITED
5 IMPERIAL COURT,LUTON,LU4 8FE
Number: | 03146318 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
NAYA PROPERTY INVESTMENT LIMITED
C/O NASH REID ACCOUNTANCY,MARGATE,CT9 4DJ
Number: | 10017718 |
Status: | ACTIVE |
Category: | Private Limited Company |